Advanced company searchLink opens in new window

BODYWORX WESTERHAM LIMITED

Company number 10018279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
06 Nov 2024 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 5 Swan Place Westerham Kent TN16 1UF on 6 November 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
15 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
15 Nov 2021 CH01 Director's details changed for Mrs Joanna Clare Wells on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mrs Pamela Craig as a person with significant control on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Mrs Pamela Craig on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from 5 Swan Place Westerham Kent TN16 1UF United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 15 November 2021
21 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
29 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
06 Jan 2020 PSC01 Notification of Pamela Craig as a person with significant control on 6 January 2020
06 Jan 2020 TM01 Termination of appointment of Andrew Niall Parker as a director on 6 January 2020
30 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
25 Apr 2018 PSC07 Cessation of Andrew Niall Parker as a person with significant control on 25 April 2018
25 Apr 2018 AP01 Appointment of Mrs Joanna Clare Wells as a director on 25 April 2018
15 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates